CONCILIATION RESOURCES

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

04/03/254 March 2025 Termination of appointment of George William Graham as a director on 2024-11-26

View Document

08/01/258 January 2025 Termination of appointment of Gavin Salmon as a secretary on 2025-01-08

View Document

08/01/258 January 2025 Appointment of Mr Callum Newman as a secretary on 2025-01-08

View Document

27/11/2427 November 2024 Appointment of Ms Ama Afrifa-Tchie as a director on 2024-11-26

View Document

27/11/2427 November 2024 Appointment of Mr Graeme Edward Ramshaw as a director on 2024-11-26

View Document

12/08/2412 August 2024 Appointment of Ms Caroline Lucy Brooks as a director on 2024-07-31

View Document

03/07/243 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Termination of appointment of Joanna Desiree Kemp as a director on 2024-05-24

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

15/03/2415 March 2024 Registered office address changed from The Grayston Centre 28 Charles Square London N1 6HT England to Unit 1.1, First Floor, the Grayston Centre, 28 Charles Square London N1 6HT on 2024-03-15

View Document

15/03/2415 March 2024 Termination of appointment of Elizabeth Muir as a director on 2024-02-27

View Document

04/03/244 March 2024 Registered office address changed from 28 Charles Square London N1 6HT England to The Graystone Centre 28 Charles Square London N1 6HT on 2024-03-04

View Document

04/03/244 March 2024 Registered office address changed from The Graystone Centre 28 Charles Square London N1 6HT England to The Grayston Centre 28 Charles Square London N1 6HT on 2024-03-04

View Document

08/01/248 January 2024 Termination of appointment of Andrew Michael Peck as a director on 2023-12-31

View Document

08/01/248 January 2024 Termination of appointment of Diana Frances Good as a director on 2023-12-31

View Document

08/01/248 January 2024 Director's details changed for Ms Lucy Salek on 2024-01-01

View Document

08/01/248 January 2024 Director's details changed for Mrs Dorothee Hutter on 2024-01-01

View Document

08/01/248 January 2024 Director's details changed for Ms Elizabeth Muir on 2024-01-01

View Document

08/01/248 January 2024 Director's details changed for Ms Nesta Kuziwa Mauwa Hatendi on 2024-01-01

View Document

08/01/248 January 2024 Director's details changed for Ms Megan Fearon on 2024-01-01

View Document

08/01/248 January 2024 Director's details changed for Dr Christine Cheng on 2024-01-01

View Document

04/12/234 December 2023 Secretary's details changed for Mr Gavin Richard Salmon on 2023-11-28

View Document

04/12/234 December 2023 Appointment of Mr Gavin Richard Salmon as a secretary on 2023-11-28

View Document

04/12/234 December 2023 Registered office address changed from Burghley Yard 106 Burghley Road London NW5 1AL to 28 Charles Square London N1 6HT on 2023-12-04

View Document

03/11/233 November 2023 Termination of appointment of Timothy Hansen as a secretary on 2023-10-17

View Document

25/10/2325 October 2023 Appointment of Mr Nicholas Griffin as a director on 2023-10-17

View Document

23/10/2323 October 2023 Appointment of Mr Henry Raine as a director on 2023-07-27

View Document

10/10/2310 October 2023 Appointment of Ms Megan Fearon as a director on 2023-07-27

View Document

22/08/2322 August 2023 Full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

02/03/232 March 2023 Termination of appointment of Tayyiba Rabia Bajwa as a director on 2022-11-21

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

30/06/2130 June 2021 Appointment of Ms Elizabeth Muir as a director on 2021-04-19

View Document

30/06/2130 June 2021 Director's details changed for Mr Jamille Jinnah on 2021-06-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

24/06/2124 June 2021 Appointment of Mr Jamille Jinnah as a director on 2021-04-19

View Document

21/06/2121 June 2021 Full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Appointment of Mrs Dorothee Hutter as a director on 2021-04-19

View Document

15/06/2115 June 2021 Appointment of Ms Nesta Hatendi as a director on 2021-04-19

View Document

15/06/2115 June 2021 Termination of appointment of David Donoghue as a director on 2021-02-26

View Document

15/06/2115 June 2021 Termination of appointment of Dushy Pillai as a director on 2020-11-30

View Document

15/06/2115 June 2021 Termination of appointment of Marc Georges Albert Van Bellinghen as a director on 2021-02-28

View Document

15/06/2115 June 2021 Termination of appointment of Michelle Brigitte Parlevliet as a director on 2021-02-28

View Document

15/06/2115 June 2021 Appointment of Dr Christine Cheng as a director on 2021-04-19

View Document

15/06/2115 June 2021 Appointment of Ms Lucy Salek as a director on 2021-04-19

View Document

16/07/1916 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MS DUSHY PILLAI

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR DAVID DONOGHUE

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR GEORGE GRAHAM

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MISS JOANNA DESIREE KEMP

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MISS TAYYIBA RABIA BAJWA

View Document

26/09/1826 September 2018 TERMINATE DIR APPOINTMENT

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE DAVIS

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE FEARON

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR PETER PRICE

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR CAREY CAVANAUGH

View Document

20/09/1820 September 2018 SECRETARY APPOINTED MR TIMOTHY HANSEN

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

07/06/187 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL WATERSON

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR ANDREW MICHAEL PECK

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 ADOPT ARTICLES 18/05/2016

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY LESTER

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MRS DIANA FRANCES GOOD

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED DAME ROSALIND MARY MARSDEN

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED DR CATHERINE ANNE HAYWARD

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MS CATHERINE MARY FEARON

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 ADOPT ARTICLES 18/05/2016

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SEXTON

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR FREDERICK LYONS

View Document

12/05/1612 May 2016 09/05/16 NO MEMBER LIST

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CARL

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 09/05/15 NO MEMBER LIST

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PETER LESTER / 17/02/2015

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE DAVIS / 12/02/2015

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE SEXTON / 25/09/2014

View Document

23/09/1423 September 2014 ADOPT ARTICLES 16/09/2014

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR CAREY EDWARD CAVANAUGH

View Document

17/06/1417 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MS MICHELLE BRIGITTE PARLEVLIET

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MS MICHELLE DAVIS

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR TERESA WHITFIELD

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR MARC GEORGES ALBERT VAN BELLINGHEN

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET PICKEN

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM BURGHLEYYARD 106 BURGHLEY ROAD LONDON NW5 1AL ENGLAND

View Document

12/05/1412 May 2014 09/05/14 NO MEMBER LIST

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS TERESA WHITFIELD / 06/06/2013

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 173 UPPER STREET LONDON N1 1RG

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN ARNAULT

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT REVEREND PETER PRICE / 01/07/2013

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT COOKE

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR JEREMY PETER LESTER

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE CAREY

View Document

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 09/05/13 NO MEMBER LIST

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED THE RIGHT REVEREND PETER PRICE

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP AFAKO

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR JEAN ARNAULT

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR FREDERICK JAMES LYONS

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED DR AVILA MARIA KILMURRAY

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PHILIPSON

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARK BRADBURY

View Document

11/09/1211 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHANDRA SRIRAM

View Document

16/05/1216 May 2012 09/05/12 NO MEMBER LIST

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR PHILIP BARNABAS AFAKO

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, SECRETARY SONIA SINANAN

View Document

19/04/1219 April 2012 SECRETARY APPOINTED MR MICHAEL WATERSON

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MS CATHERINE SEXTON

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 09/05/11 NO MEMBER LIST

View Document

08/07/108 July 2010 ADOPT ARTICLES 14/06/2010

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH PHILIPSON / 09/05/2010

View Document

14/05/1014 May 2010 09/05/10 NO MEMBER LIST

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS TERESA WHITFIELD / 09/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BRADBURY / 09/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COOKE / 09/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CHANDRA LEKHA SRIRAM / 09/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET MUIR PICKEN / 09/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOUGLAS CARL / 09/05/2010

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, SECRETARY KUSHMA RAM

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR GEORGE DENIS DE MUSSENDEN CAREY

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MS MARGARET MUIR PICKEN

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR MISCHA MANDERSON MILLS

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR VESNA TERSELIC

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR BEA STOLTE VAN EMPELEN

View Document

13/05/1013 May 2010 SECRETARY APPOINTED MS SONIA CLAIRE SINANAN

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MS CHANDRA LEKHA SRIRAM

View Document

20/07/0920 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/06/0915 June 2009 ANNUAL RETURN MADE UP TO 09/05/09

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINE BELL

View Document

03/06/093 June 2009 SECRETARY'S CHANGE OF PARTICULARS / KUSHMA RAM / 09/05/2009

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR SUE WILLIAMS

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR MARK HOFFMAN

View Document

11/04/0911 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/05/0830 May 2008 ANNUAL RETURN MADE UP TO 09/05/08

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED PROF CHRISTINE BELL

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED MS SUE WILLIAMS

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR NEV JEFFERIES

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED MS TERESA WHITFIELD

View Document

13/05/0813 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 ANNUAL RETURN MADE UP TO 09/05/07

View Document

16/07/0716 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 ANNUAL RETURN MADE UP TO 09/05/06

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 ANNUAL RETURN MADE UP TO 09/05/05

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 ANNUAL RETURN MADE UP TO 09/05/04

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 ANNUAL RETURN MADE UP TO 09/05/03

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 ANNUAL RETURN MADE UP TO 09/05/02

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 ANNUAL RETURN MADE UP TO 09/05/01

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 ANNUAL RETURN MADE UP TO 09/05/00

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/05/9912 May 1999 ANNUAL RETURN MADE UP TO 09/05/99

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 ANNUAL RETURN MADE UP TO 09/05/98

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 SECRETARY RESIGNED

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 NEW SECRETARY APPOINTED

View Document

04/09/974 September 1997 ANNUAL RETURN MADE UP TO 09/05/97

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/02/9710 February 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

09/05/969 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company